EQUUSFORM LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Current accounting period shortened from 2023-09-30 to 2023-03-29

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

20/01/2420 January 2024 Termination of appointment of John Wallace as a secretary on 2024-01-12

View Document

07/12/237 December 2023 Appointment of Mr James Fitzmaurice as a director on 2023-12-07

View Document

19/09/2319 September 2023 Appointment of Mr John Wallace as a secretary on 2023-09-19

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

11/11/2111 November 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

05/11/215 November 2021 Termination of appointment of Craig Henry Patterson as a director on 2021-11-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Appointment of Mr Craig Henry Patterson as a director on 2021-06-21

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 63 THE WOOD STOKE-ON-TRENT ST3 6HR UNITED KINGDOM

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 ADOPT ARTICLES 07/02/2019

View Document

28/03/1928 March 2019 SUB-DIVISION 10/01/19

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FITZMAURICE

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TURNER

View Document

07/01/197 January 2019 CESSATION OF VICTORIA ANN FITZMAURICE AS A PSC

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FITZMAURICE

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR JAMES FITZMAURICE

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR MICHAEL TURNER

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR CRAIG HENRY PATTERSON

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company